Search icon

FIRST CHRISTIAN CHURCH OF NAPLES (DISCIPLES OF CHRIST), INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHRISTIAN CHURCH OF NAPLES (DISCIPLES OF CHRIST), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2011 (14 years ago)
Document Number: N13283
FEI/EIN Number 590932855

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2338 Immokalee Road, Unit 421, naples, FL, 34110, US
Mail Address: 2940 Ocean Parkway, Brooklyn, NY, 11235, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gramer Gary Mode 13510 N. Tamiami Trail, NAPLES, FL, 34110
Cecere Martha Secretary 2338 Immokalee Road, Unit 421, naples, FL, 34110
McGinnes Susan Treasurer 2940 Ocean Parkway, Brooklyn, NY, 11235
Junkroski Michael S Sr 2940 Ocean Parkway, Brooklyn, NY, 11235
JUNKROSKI MICHAEL SRev. Agent 2940 Ocean Parkway, Brooklyn, FL, 11235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019822 THE CURRENT SHOP EXPIRED 2019-02-08 2024-12-31 - 13510 TAMIAMI TRAIL N, STE 2, NAPLES, FL, 34110
G18000081423 FOOD ANGELS EXPIRED 2018-07-30 2023-12-31 - 13510 TAMIAMI TRAIL N., SUITE 4, NAPLES, FL, 34110
G18000077794 THE CURRENT ACTIVE 2018-07-18 2028-12-31 - 2338 IMMOKALEE ROAD, SUITE 421, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 2338 Immokalee Road, Unit 421, naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2022-01-19 2338 Immokalee Road, Unit 421, naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 2940 Ocean Parkway, Apt. 9U, Brooklyn, FL 11235 -
REGISTERED AGENT NAME CHANGED 2013-02-06 JUNKROSKI, MICHAEL S, Rev. -
AMENDMENT 2011-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-10-31
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State